This company is commonly known as Synnovia Limited. The company was founded 16 years ago and was given the registration number 06387173. The firm's registered office is in LONDON. You can find them at Room 1.1, London Heliport,, Bridges Court Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SYNNOVIA LIMITED |
---|---|---|
Company Number | : | 06387173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Secretary | 04 September 2023 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Director | 01 July 2020 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Director | 21 February 2022 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Director | 19 February 2024 | Active |
61c, Oxford Gardens, London, England, W10 5UJ | Director | 09 October 2007 | Active |
30 Alderside Walk, Englefield Green, Egham, TW20 0LY | Secretary | 09 October 2007 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Secretary | 06 December 2022 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 02 October 2007 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Director | 28 September 2021 | Active |
30 Alderside Walk, Englefield Green, Egham, TW20 0LY | Director | 09 October 2007 | Active |
Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE | Director | 01 November 2020 | Active |
Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE | Director | 17 January 2011 | Active |
6 Mountbatten Road, Bournemouth, BH4 8JL | Director | 23 November 2007 | Active |
40 Delafield Road, London, SE7 7NP | Director | 02 October 2007 | Active |
59 Portobello Road, London, W11 3DB | Director | 09 October 2007 | Active |
3b Rowlands Hill, Wimborne, BH21 1AZ | Director | 23 November 2007 | Active |
The Browns End, Bromesberrow, HR8 1RX | Director | 23 November 2007 | Active |
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF | Director | 27 September 2021 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 02 October 2007 | Active |
Bpf1 Limited | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type group. | Download |
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Capital | Capital allotment shares. | Download |
2022-12-31 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Officers | Appoint person secretary company with name date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.